This company is commonly known as Diamond Court Management Company (hornchurch) Limited. The company was founded 30 years ago and was given the registration number 02836313. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | DIAMOND COURT MANAGEMENT COMPANY (HORNCHURCH) LIMITED |
---|---|---|
Company Number | : | 02836313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1993 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 13 April 2016 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 14 July 2017 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 14 July 2017 | Active |
5 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Secretary | 12 January 1994 | Active |
6 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Secretary | 18 March 2002 | Active |
16 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 01 June 2001 | Active |
10 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Secretary | 12 January 1994 | Active |
2 Tower House, Hoddesdon, EN11 8UR | Secretary | 13 September 2005 | Active |
Whitelands Langford Road, Wickham Bishops, Witham, CM8 3JG | Secretary | 15 July 1993 | Active |
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS | Secretary | 11 November 2008 | Active |
Essex Properties, 3 Reeves Way, South Woodham Ferrers, CM3 5XF | Secretary | 30 April 2013 | Active |
1 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Secretary | 15 November 2006 | Active |
12 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Secretary | 23 November 1995 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Secretary | 06 December 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 July 1993 | Active |
16 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Director | 20 January 2000 | Active |
Essex Properties, 3 Reeves Way, South Woodham Ferrers, CM3 5XF | Director | 18 March 2015 | Active |
4 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Director | 28 November 1994 | Active |
5 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Director | - | Active |
Essex Properties, 3 Reeves Way, South Woodham Ferrers, CM3 5XF | Director | 02 December 2009 | Active |
17 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Director | 18 March 2002 | Active |
17 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Director | 20 January 2000 | Active |
16 Warrior Square, Southend On Sea, SS1 2WS | Director | 01 August 2001 | Active |
Essex Properties, 3 Reeves Way, South Woodham Ferrers, CM3 5XF | Director | 01 February 2016 | Active |
15 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Director | 12 January 1993 | Active |
2 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Director | 17 December 1996 | Active |
2 Diamond Court, Park Lane, Hornchurch, RM11 1EN | Director | 28 November 1994 | Active |
11 Chelmer Lea, Great Baddow, Chelmsford, CM2 7QG | Director | 15 July 1993 | Active |
Essex Properties, 3 Reeves Way, South Woodham Ferrers, CM3 5XF | Director | 18 March 2002 | Active |
Mr Kristian Alexander Sullivan | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Michael Daniel Mckenna | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.